Name: | COREONE TECHNOLOGIES HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2013 (12 years ago) |
Entity Number: | 4352960 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COREONE TECHNOLOGIES 401(K) PLAN | 2016 | 510664768 | 2017-01-19 | COREONE TECHNOLOGIES HOLDINGS LLC | 0 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-01-19 |
Name of individual signing | JIM PAYNE |
Role | Employer/plan sponsor |
Date | 2017-01-19 |
Name of individual signing | JIM PAYNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 2124501913 |
Plan sponsor’s mailing address | 40 FULTON STREET, 11TH FLOOR, NEW YORK, NY, 10038 |
Plan sponsor’s address | 40 FULTON STREET, 11TH FLOOR, NEW YORK, NY, 10038 |
Plan administrator’s name and address
Administrator’s EIN | 510664768 |
Plan administrator’s name | COREONE TECHNOLOGIES HOLDINGS LLC |
Plan administrator’s address | 40 FULTON STREET, 11TH FLOOR, NEW YORK, NY, 10038 |
Administrator’s telephone number | 2124501913 |
Number of participants as of the end of the plan year
Active participants | 110 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 19 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 60 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | RAQUEL CRYSTAL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | RAQUEL CRYSTAL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-11 | 2025-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-11 | 2025-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-08-13 | 2016-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-13 | 2016-01-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-30 | 2014-08-13 | Address | 40 FULTON STREET,, 11TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001628 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230104001724 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210112060883 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190110060102 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
170113006260 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
160111000337 | 2016-01-11 | CERTIFICATE OF CHANGE | 2016-01-11 |
150102006666 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
140813000589 | 2014-08-13 | CERTIFICATE OF CHANGE | 2014-08-13 |
130409000024 | 2013-04-09 | CERTIFICATE OF PUBLICATION | 2013-04-09 |
130130000275 | 2013-01-30 | APPLICATION OF AUTHORITY | 2013-01-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State